(AA) Group of companies' accounts made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2023-05-20
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-04-12
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2022-10-31 to 2022-12-31
filed on: 18th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-10-31
filed on: 15th, July 2022
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates 2022-05-20
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2021-11-15
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-11-15
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-11-15
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-11-15
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-15
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-15
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-15
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 085549230006 in full
filed on: 21st, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085549230001 in full
filed on: 21st, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085549230002 in full
filed on: 21st, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085549230005 in full
filed on: 21st, January 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-11-15
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2020-10-31
filed on: 28th, July 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2021-05-20
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-12-17 director's details were changed
filed on: 19th, December 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085549230006, created on 2020-06-19
filed on: 26th, June 2020
| mortgage
|
Free Download
(40 pages)
|
(MR04) Satisfaction of charge 085549230004 in full
filed on: 11th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085549230003 in full
filed on: 11th, June 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2019-10-31
filed on: 9th, June 2020
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 2020-06-04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2018-10-31
filed on: 22nd, July 2019
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2019-06-04
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2017-10-31
filed on: 24th, July 2018
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2018-06-04
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2016-10-31
filed on: 25th, July 2017
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2017-06-04
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085549230005, created on 2016-10-24
filed on: 28th, October 2016
| mortgage
|
Free Download
(40 pages)
|
(AA) Group of companies' accounts made up to 2015-10-31
filed on: 15th, July 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-04
filed on: 9th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-06-09: 105.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 21a Newland Lincoln LN1 1XP at an unknown date
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2014-10-31
filed on: 27th, July 2015
| accounts
|
Free Download
(23 pages)
|
(AD04) Location of company register(s) has been changed to Honeyholes Lane Dunholme Lincoln LN2 3SU at an unknown date
filed on: 13th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-04
filed on: 13th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-06-13: 105.00 GBP
capital
|
|
(SH01) Statement of Capital on 2015-01-16: 105.00 GBP
filed on: 29th, January 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-12-24
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2013-10-31
filed on: 7th, August 2014
| accounts
|
Free Download
(23 pages)
|
(CH01) On 2014-06-04 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-04
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-06-09: 100.00 GBP
capital
|
|
(AD03) Register(s) moved to registered inspection location
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-06-04 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 13th, August 2013
| resolution
|
|
(SH01) Statement of Capital on 2013-07-16: 100.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, August 2013
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085549230003
filed on: 25th, July 2013
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 085549230004
filed on: 25th, July 2013
| mortgage
|
Free Download
(19 pages)
|
(AA01) Current accounting period shortened from 2014-06-30 to 2013-10-31
filed on: 17th, July 2013
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085549230002
filed on: 17th, July 2013
| mortgage
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from 21a Newland Lincoln LN1 1XP United Kingdom on 2013-07-17
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085549230001
filed on: 17th, July 2013
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 4th, June 2013
| incorporation
|
Free Download
(26 pages)
|